Maine.gov

Database last updated on: 4/20/2024

Registry Search

Individual Profile
  • Name: Tony L Randall
  • Aliases: Tony Lee Randall , Tony Randall
  • Date of Birth: 03/16/1960

  • Physical Description:
  • 5' 11" tall
    200 lbs
    64 years of age
    Brown eyes
    White Male

  • (Primary) Domicile:
    12 Forest Avenue
    Rockland, ME 04841 Knox County

  • Place of employment:
    Self Employed
    12 Forest Avenue
    Rockland, ME 04841 Knox County


  • SORA#: 3436
  • Registrant Type: LIFETIME REGISTRANT
  • Information Last Updated by Registrant: 01/15/2024

Convictions

  • Statute: 17-A MRSA (253)
  • Offense: Gross sexual misconduct
  • Docket #: CR-86-94
  • Court: Superior Court Bangor
  • Statutory Description: Gross Sexual Misconduct
  • Sentence(s):
    • Sentence Type: Incarcerated
      Sentenced for:9 years (Maine State Prison, All But 5 Years Suspended)
      Conviction Date: 07/02/1987
      Sentenced Date: 07/02/1987
    • Sentence Type: Probation
      Sentenced for:6 years
      Conviction Date: 07/02/1987
      Sentenced Date: 07/02/1987
More Information

You can search for greater detail about current statutes, you can go to http://janus.state.me.us/legis/statutes/search.asp. For information about repealed statutes, you can contact the Maine State Law & Legislative Reference Library at http://www.maine.gov/legis/lawlib/homepage.htm

You may conduct a Criminal History Check online (fee required) to find out if this registrant has any conviction and adjudication information for crimes committed in Maine other than those already listed on the Sex Offender Registry site.

Questions about this service? Contact the office at: (207) 624-7270 or email SOR.helpdesk@maine.gov

Individual Profile Photo

Tony L Randall